JOHN SPEED LIMITED
Company Documents
Date | Description |
---|---|
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 January 2017 |
03/02/173 February 2017 | PREVEXT FROM 31/07/2016 TO 31/01/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/02/1628 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/03/135 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 10 ST. GEORGES YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM |
05/03/125 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
07/03/117 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
09/03/109 March 2010 | CURREXT FROM 28/02/2010 TO 31/07/2010 |
09/03/109 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN VICTOR STENNING / 17/02/2010 |
17/02/1017 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA ANN STENNING / 17/02/2010 |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company